- Company Overview for TRANSPLANT SPORT UK (06769099)
- Filing history for TRANSPLANT SPORT UK (06769099)
- People for TRANSPLANT SPORT UK (06769099)
- More for TRANSPLANT SPORT UK (06769099)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2017 | AP01 | Appointment of Mr James Max Neuberger as a director on 31 August 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Richard Thomas Pitman as a director on 31 August 2017 | |
12 Sep 2017 | CH03 | Secretary's details changed for Dr. Paul Harden on 12 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Andrew Eddy as a director on 31 August 2017 | |
12 Sep 2017 | AP03 | Appointment of Dr. Paul Harden as a secretary on 31 August 2017 | |
12 Sep 2017 | TM02 | Termination of appointment of Andrew Eddy as a secretary on 31 August 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
13 Dec 2016 | TM01 | Termination of appointment of Jeremy Patrick Symonds as a director on 12 December 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Richard Thomas Pitman as a director on 18 May 2016 | |
06 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 | Annual return made up to 9 December 2015 no member list | |
06 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Jul 2015 | TM01 | Termination of appointment of Hany Riad as a director on 30 November 2014 | |
16 Jul 2015 | TM01 | Termination of appointment of Lynne Holt as a director on 11 December 2014 | |
11 Dec 2014 | AR01 | Annual return made up to 9 December 2014 no member list | |
28 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Jun 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
13 Mar 2014 | AP01 | Appointment of Dr Maree Wright as a director | |
28 Feb 2014 | AD01 | Registered office address changed from C/O Wansboroughs Solicitors 7 Spa Road Melksham Wiltshire SN12 7NP on 28 February 2014 | |
28 Jan 2014 | AR01 | Annual return made up to 9 December 2013 no member list | |
05 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Sep 2013 | AP01 | Appointment of Mr David Nix as a director | |
20 Sep 2013 | TM01 | Termination of appointment of Neil Smith as a director | |
22 Jan 2013 | AR01 | Annual return made up to 9 December 2012 no member list | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 |